Search icon

UNIRUSH, LLC - Florida Company Profile

Company Details

Entity Name: UNIRUSH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jun 2011 (14 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: M11000002990
FEI/EIN Number 830378324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 114 W. 7th Street, Suite 240, Austin, TX, 78701, US
Mail Address: 114 W. 7th Street, Suite 240, Austin, TX, 78701, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREEN DOT CORPORATION Member -
UNRUH JESS Manager 114 W. 7th Street, Austin, TX, 78701
Pugh Amy Manager 114 W. 7th Street, Austin, TX, 78701
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000032750 RAPID! EXPIRED 2015-03-31 2020-12-31 - 4701 CREEK RD, SUITE 200, CINCINNATI, OH, 45242

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 114 W. 7th Street, Suite 240, Austin, TX 78701 -
CHANGE OF MAILING ADDRESS 2022-04-28 114 W. 7th Street, Suite 240, Austin, TX 78701 -
LC STMNT OF RA/RO CHG 2017-05-01 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000238438 TERMINATED 1000000741042 HILLSBOROU 2017-04-18 2027-04-26 $ 1,108.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Withdrawal 2025-01-03
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-25
CORLCRACHG 2017-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State